ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tileyard X Limited

Tileyard X Limited is an active company incorporated on 29 December 2021 with the registered office located in London, City of London. Tileyard X Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13821031
Private limited company
Age
4 years
Incorporated 29 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 28 December 2024 (1 year ago)
Next confirmation dated 28 December 2025
Due by 11 January 2026 (10 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
4th Floor 95 Gresham Street
London
EC2V 7AB
United Kingdom
Address changed on 4 Mar 2025 (10 months ago)
Previous address was Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
8
Controllers (PSC)
2
Director • British • Lives in UK • Born in May 1972
Director • British • Lives in Monaco • Born in Feb 1957
Director • Managing Director • British • Lives in UK • Born in Jul 1986
Mr Paul William Frederick Kempe
PSC • British • Lives in Monaco • Born in Feb 1957
Mr Frederic Lambert Jean De Ryckman De Betz
PSC • British • Lives in UK • Born in Sep 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tileyard Music Publishing Limited
Paul William Frederick Kempe and Nicholas Iain Keynes are mutual people.
Active
Tileyard Music & Media Limited
Paul William Frederick Kempe and Nicholas Iain Keynes are mutual people.
Active
Tileyard Education Ltd
Paul William Frederick Kempe and Nicholas Iain Keynes are mutual people.
Active
City & Provincial Properties Limited
Paul William Frederick Kempe is a mutual person.
Active
Two Tribes Brewing Ltd
Paul William Frederick Kempe is a mutual person.
Active
City & Provincial (Worthing) Limited
Paul William Frederick Kempe is a mutual person.
Active
Soundvault Limited
Nicholas Iain Keynes is a mutual person.
Active
Two Tribes Holdings Limited
Paul William Frederick Kempe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£20.6K
Decreased by £63.26K (-75%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£339.96K
Decreased by £255.73K (-43%)
Total Liabilities
-£1.37M
Increased by £162.87K (+13%)
Net Assets
-£1.03M
Decreased by £418.6K (+68%)
Debt Ratio (%)
403%
Increased by 200.42% (+99%)
Latest Activity
Jack Freegard Details Changed
1 Month Ago on 20 Nov 2025
Full Accounts Submitted
3 Months Ago on 30 Sep 2025
Jack Freegard Appointed
3 Months Ago on 15 Sep 2025
Christopher Grant Forsyth Resigned
4 Months Ago on 7 Aug 2025
Mr Paul William Kempe Details Changed
5 Months Ago on 25 Jul 2025
Mr Paul William Frederick Kempe (PSC) Details Changed
5 Months Ago on 25 Jul 2025
Registered Address Changed
10 Months Ago on 4 Mar 2025
Confirmation Submitted
11 Months Ago on 7 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 12 Oct 2024
Confirmation Submitted
1 Year 11 Months Ago on 12 Jan 2024
Get Credit Report
Discover Tileyard X Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Jack Freegard on 20 November 2025
Submitted on 2 Dec 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Appointment of Jack Freegard as a director on 15 September 2025
Submitted on 18 Sep 2025
Termination of appointment of Christopher Grant Forsyth as a director on 7 August 2025
Submitted on 29 Aug 2025
Change of details for Mr Paul William Frederick Kempe as a person with significant control on 25 July 2025
Submitted on 25 Jul 2025
Director's details changed for Mr Paul William Kempe on 25 July 2025
Submitted on 25 Jul 2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 4 March 2025
Submitted on 4 Mar 2025
Confirmation statement made on 28 December 2024 with no updates
Submitted on 7 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Oct 2024
Confirmation statement made on 28 December 2023 with updates
Submitted on 12 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year